Company Liquidation Notices




3394
THE NEW ZEALAND GAZETTE
No. 105

Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 9 January 1979, at 10.30 a.m.
Contributories: Same date and place at 11.30 a.m.
F. P. EVANS,
Official Assignee, Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland.
5278

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Danphin Motors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, at Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 103/78.
Last Day for Receiving Proofs of Debt: 18 December 1978.
F. P. EVANS, Official Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auckland.
5209

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Whitford Holdings Ltd. (in liquidation).
Address of Registered Office: Previously care of Messrs Lay, Kirk & Partners, Chartered Accountants, First Floor, Seatrans House, Gore Street, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 964/78.
Date of Order: 29 November 1978.
Date of Presentation of Petition: 11 August 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 9 January 1979, at 2.15 p.m.
Contributories: Same date and place at 3.15 p.m.
F. P. EVANS,
Official Assignee, Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland.
5279

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Dutton Pirret Pipelines Ltd. (in liquidation).
Address of Registered Office: Previously 349A Great South Road, Otahuhu, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 948/78.
Date of Order: 29 November 1978.
Date of Presentation of Petition: 10 August 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 10 January 1979, at 10.30 a.m.
Contributories: Same date and place at 11.30 a.m.
F. P. EVANS,
Official Assignee, Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland.
5280

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
No. of Company: 0/1016
In the matter of the Companies Act 1955, and in the matter of CABUS ERICO PTY. LTD.:
Notice is hereby given by the above-mentioned company, pursuant to section 405 of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand.
Dated this 4th day of December 1978.
HUNT DUTHIE & CO., Chartered Accountants.
5267

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
(FOR ADVERTISEMENT UNDER SECTION 269)
In the matter of the Companies Act 1955, and in the matter of LAMBTON NOMINEES LTD.:
Notice is hereby given that at an extraordinary general meeting of the above-named company held that by duly signed entry in the minute book of the above-named company on the 29th day of November 1978, the following special resolution was passed by the company, namely:
That the Company be wound up voluntarily.
Dated this 29th day of November 1978.
J. D. S. STRONG, Liquidator.
P.O. Box 29-019, Auckland 3.
5228

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
(FOR ADVERTISEMENT UNDER SECTION 269)
In the matter of the Companies Act 1955, and in the matter of VICTORIA NOMINEES LTD.:
Notice is hereby given that at an extraordinary general meeting of the above-named company held that by duly signed entry in the minute book of the above-named company on the 29th day of November 1978, the following special resolution was passed by the company, namely:
That the Company be wound up voluntarily.
Dated this 29th day of November 1978.
J. D. S. STRONG, Liquidator.
P.O. Box 29-019, Auckland 3.
5229

NOTICE OF FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of H. D. AND M. H. THOMPSON LTD., in voluntary liquidation, members winding up:
TAKE notice that, in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at the offices of Campbell, White and Co., 6 Hall Street, Pukekohe, on the 20th day of December 1978, at 2 p.m., for the purpose of laying before such meeting an account of the winding up of the above-named company and of giving any explanation thereof.
NOTE—A member entitled to vote is entitled to appoint a proxy to attend and vote instead of him, and that proxy need not be a member of the company.
30 November 1978.
G. W. WENGDAL, Liquidator.
P.O. Box 324, Pukekohe.
5243

In the matter of the Companies Act 1955, and in the matter of AQUA MARINE (CHRISTCHURCH) LTD.:
Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 29th day of November 1978 passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will according be held at the office of the Canter-



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 105


NZLII PDF NZ Gazette 1978, No 105





✨ LLM interpretation of page content

🏭 Notice of Winding Up Order and First Meetings (continued from previous page)

🏭 Trade, Customs & Industry
29 November 1978
Winding Up Order, Gardner Garments Ltd, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Proofs of Debt, Danphin Motors Ltd, Liquidation, Auckland
  • F. P. Evans, Official Assignee

🏭 Notice of Winding Up Order and First Meetings

🏭 Trade, Customs & Industry
29 November 1978
Winding Up Order, Whitford Holdings Ltd, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings

🏭 Trade, Customs & Industry
29 November 1978
Winding Up Order, Dutton Pirret Pipelines Ltd, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand

🏭 Trade, Customs & Industry
4 December 1978
Cease Business, Cabus Erica Pty. Ltd, Auckland
  • Hunt Duthie & Co., Chartered Accountants

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
29 November 1978
Voluntary Winding Up, Lambton Nominees Ltd, Liquidation, Auckland
  • J. D. S. Strong, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
29 November 1978
Voluntary Winding Up, Victoria Nominees Ltd, Liquidation, Auckland
  • J. D. S. Strong, Liquidator

🏭 Notice of Final Meeting

🏭 Trade, Customs & Industry
30 November 1978
Final Meeting, H. D. and M. H. Thompson Ltd, Liquidation, Pukekohe
  • G. W. Wengdal, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
29 November 1978
Voluntary Winding Up, Aqua Marine (Christchurch) Ltd, Liquidation, Christchurch